London
SW20 0PU
Director Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 July 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Orchard Avenue Shirley Croydon Surrey CR0 8UB |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Cheryl Jane Coutts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 18 July 2000) |
Role | Chartered Secretary |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | David Ernest Barter |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 131 Perry Street Billericay Essex CM12 0NH |
Director Name | Valerie Ann Roberts |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 February 1999) |
Role | Solicitor |
Correspondence Address | 19 Clonmel Road London SW6 5BL |
Secretary Name | Glaister Boyd St Ledger Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 137 Winlaton Road Bromley Kent BR1 5QA |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(91 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Mr Paul Neely |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Mountfield Road Finchley London N3 3NP |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Registered Address | 1 Watergate London EC4Y 0AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2000 | Return made up to 10/04/00; no change of members (8 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2000 | Resolutions
|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 October 1999 | Application for striking-off (1 page) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 April 1999 | Return made up to 10/04/99; full list of members (9 pages) |
10 March 1999 | Director resigned (1 page) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 August 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
22 May 1998 | Return made up to 10/04/98; no change of members (9 pages) |
7 October 1997 | Secretary resigned (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
9 May 1997 | Return made up to 10/04/97; no change of members (6 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
20 October 1996 | Director's particulars changed (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
20 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
12 May 1996 | Return made up to 10/04/96; full list of members (7 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
2 May 1995 | Return made up to 10/04/95; no change of members (10 pages) |